GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2022
|
dissolution |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 7th, October 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, October 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/05/04 director's details were changed
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 4th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/31
filed on: 8th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 30th, December 2019
|
accounts |
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control 2018/08/31
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/13
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/31
filed on: 3rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/13
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/31
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/08/31
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 3rd, August 2018
|
accounts |
Free Download
(31 pages)
|
AA01 |
Accounting reference date changed from 2018/03/31 to 2018/05/31
filed on: 11th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, January 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2017/09/13
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/02/23 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016/09/13
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/05/04 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/05/04 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/05/18 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/12. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 2C Birkbeck Road London NW7 4AA
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2015/09/13 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/15
|
capital |
|
AR01 |
Annual return drawn up to 2014/09/13 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/27
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, October 2014
|
accounts |
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 8th, January 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2013/09/13 with full list of members
filed on: 18th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 6th, August 2013
|
accounts |
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 27th, February 2013
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, February 2013
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2013
|
mortgage |
Free Download
(6 pages)
|
TM02 |
2012/12/18 - the day secretary's appointment was terminated
filed on: 18th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/19.
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/08 from 34 New Cavendish Street London W1G 8UB United Kingdom
filed on: 8th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
2012/11/07 - the day director's appointment was terminated
filed on: 7th, November 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/11/07
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2012
|
incorporation |
Free Download
(22 pages)
|